Search icon

TURBINE SOLUTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TURBINE SOLUTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBINE SOLUTION GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2003 (22 years ago)
Document Number: P03000060977
FEI/EIN Number 510469346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 FLIGHLINE BLVD, STE 1, DELAND, FL, 32724, US
Mail Address: 1200 FLIGHTLINE BLVD. STE 1, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOPPE CHRISTIAN H President 1200 FLIGHTLINE BLVD. STE 1, DELAND, FL, 32724
SKOPPE ANETTE C Treasurer 1200 FLIGHTLINE BLVD. STE 1, DELAND, FL, 32724
SKOPPE ANETTE Agent 1200 FLIGHTLINE BLVD., STE 1, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1200 FLIGHLINE BLVD, STE 1, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1200 FLIGHTLINE BLVD., STE 1, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2009-10-23 1200 FLIGHLINE BLVD, STE 1, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2009-01-26 SKOPPE, ANETTE -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State